Background WavePink WaveYellow Wave

DUELLIST PRODUCTIONS LIMITED (02336661)

DUELLIST PRODUCTIONS LIMITED (02336661) is an active UK company. incorporated on 19 January 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DUELLIST PRODUCTIONS LIMITED has been registered for 37 years. Current directors include DICKINSON, Paul Bruce, TAYLOR, Andrew John.

Company Number
02336661
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DICKINSON, Paul Bruce, TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUELLIST PRODUCTIONS LIMITED

DUELLIST PRODUCTIONS LIMITED is an active company incorporated on 19 January 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DUELLIST PRODUCTIONS LIMITED was registered 37 years ago.(SIC: 90030)

Status

active

Active since 37 years ago

Company No

02336661

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 19 January 1989To: 14 October 2021
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Jan 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

DICKINSON, Paul Bruce

Active
91 Peterborough Road, LondonSW6 3BU
Born August 1958
Director
Appointed 23 Aug 2006

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 28 Feb 1999

DE VROOME, Peter John

Resigned
39a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 07 Feb 2006
Resigned 26 Aug 2017

HOWE, Mark John

Resigned
74 Freeman Road, DidcotOX11 7DB
Secretary
Appointed 28 Feb 1999
Resigned 08 Feb 2006

OXLEY, Paul Steven

Resigned
23 Longley Road, HarrowHA1 4TG
Secretary
Appointed N/A
Resigned 28 Feb 1999

DICKINSON, Paul Bruce

Resigned
64 Barrowgate Road, LondonW4 4QU
Born August 1958
Director
Appointed N/A
Resigned 28 Feb 1999

MERCURIADIS, Merck

Resigned
First Floor Flat 78 Saltram Crescent, LondonW9 3HS
Born October 1963
Director
Appointed N/A
Resigned 02 Jan 1992

Persons with significant control

1

91 Peterborough Road, LondonSW6 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
23 July 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Auditors Resignation Company
30 July 2010
AUDAUD
Auditors Resignation Company
14 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Auditors Resignation Company
31 August 2005
AUDAUD
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
16 August 2002
244244
Auditors Resignation Company
1 August 2002
AUDAUD
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Gazette Filings Brought Up To Date
12 June 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 June 1991
288288
Legacy
12 June 1991
363aAnnual Return
Legacy
12 June 1991
363aAnnual Return
Legacy
11 June 1991
288288
Gazette Notice Compulsary
28 May 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Legacy
4 February 1989
224224
Legacy
31 January 1989
288288
Legacy
31 January 1989
287Change of Registered Office
Incorporation Company
19 January 1989
NEWINCIncorporation